Company NameSimply Polish Limited
Company StatusDissolved
Company Number07219129
CategoryPrivate Limited Company
Incorporation Date9 April 2010(13 years, 11 months ago)
Dissolution Date14 April 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Mateusz Emil Drachal
Date of BirthApril 1981 (Born 43 years ago)
NationalityPolish
StatusClosed
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Allan House 10 John Princess Street
London
W1G 0AH
Secretary NameEwelina Anna Drachal
StatusClosed
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Allan House 10 John Princess Street
London
W1G 0AH
Director NameMr Andrzej Waclaw Babel
Date of BirthJuly 1974 (Born 49 years ago)
NationalityPolish
StatusClosed
Appointed23 April 2010(2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 14 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Allan House 10 John Princess Street
London
W1G 0AH
Director NameAndrzej Waclaw Babel
Date of BirthJuly 1984 (Born 39 years ago)
NationalityPolish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Hatford Road
Reading
RG30 3JG

Contact

Websitesimply-polish.co.uk
Email address[email protected]
Telephone020 88636019
Telephone regionLondon

Location

Registered Address4th Floor Allan House
10 John Princess Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Turnover£1,534,107
Net Worth-£90,681
Current Liabilities£258,938

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

1 March 2013Delivered on: 15 March 2013
Persons entitled: Eskmuir Properties Limited

Classification: Rent deposit deed
Secured details: £12,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the account the deposit sum and all money withdrawn from the account.
Outstanding
19 February 2013Delivered on: 23 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 April 2019Final Gazette dissolved following liquidation (1 page)
14 January 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
8 January 2018Liquidators' statement of receipts and payments to 2 November 2017 (14 pages)
8 January 2018Liquidators' statement of receipts and payments to 2 November 2017 (14 pages)
23 December 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 December 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 November 2016Statement of affairs with form 4.19 (7 pages)
11 November 2016Appointment of a voluntary liquidator (1 page)
11 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-03
(1 page)
11 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-03
(1 page)
11 November 2016Statement of affairs with form 4.19 (7 pages)
11 November 2016Appointment of a voluntary liquidator (1 page)
26 October 2016Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH United Kingdom to 4th Floor Allan House 10 John Princess Street London W1G 0AH on 26 October 2016 (2 pages)
26 October 2016Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH United Kingdom to 4th Floor Allan House 10 John Princess Street London W1G 0AH on 26 October 2016 (2 pages)
20 October 2016Registered office address changed from 14 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 20 October 2016 (1 page)
20 October 2016Registered office address changed from 14 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 20 October 2016 (1 page)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 January 2014Secretary's details changed for Ewelina Anna Drachal on 22 January 2014 (1 page)
24 January 2014Director's details changed for Mateusz Emil Drachal on 22 January 2014 (2 pages)
24 January 2014Secretary's details changed for Ewelina Anna Drachal on 22 January 2014 (1 page)
24 January 2014Director's details changed for Mr Andrzej Waclaw Babel on 22 January 2014 (2 pages)
24 January 2014Director's details changed for Mr Andrzej Waclaw Babel on 22 January 2014 (2 pages)
24 January 2014Director's details changed for Mateusz Emil Drachal on 22 January 2014 (2 pages)
7 January 2014Registered office address changed from 33 Codicote Row Hemel Hempstead HP2 7JE United Kingdom on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 33 Codicote Row Hemel Hempstead HP2 7JE United Kingdom on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 33 Codicote Row Hemel Hempstead HP2 7JE United Kingdom on 7 January 2014 (1 page)
30 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
11 October 2012Total exemption full accounts made up to 30 April 2012 (14 pages)
11 October 2012Total exemption full accounts made up to 30 April 2012 (14 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
23 April 2010Termination of appointment of Andrzej Babel as a director (1 page)
23 April 2010Appointment of Mr Andrzej Waclaw Babel as a director (2 pages)
23 April 2010Termination of appointment of Andrzej Babel as a director (1 page)
23 April 2010Appointment of Mr Andrzej Waclaw Babel as a director (2 pages)
9 April 2010Incorporation (51 pages)
9 April 2010Incorporation (51 pages)